Entity Name: | U-SAVE REALTY AND INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U-SAVE REALTY AND INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2011 (14 years ago) |
Document Number: | P04000107133 |
FEI/EIN Number |
061730110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1048 N US Highway 17-92, Longwood, FL, 32750, US |
Mail Address: | 1542 SOFTSHELL STREET, SAINT CLOUD, FL, 34771, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEDEON SERGE | President | P O BOX 101424, PALM BAY, FL, 32910 |
GEDEON SERGE | Director | P O BOX 101424, PALM BAY, FL, 32910 |
GEDEON SERGE Jr. | Treasurer | P O BOX 101424, PALM BAY, FL, 32910 |
GEDEON SERGE Jr. | Director | P O BOX 101424, PALM BAY, FL, 32910 |
GEDEON SERGE P | Agent | 1048 N US Highway 17-92, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000046317 | BENA ASSISTED LIVING FACILITY | EXPIRED | 2018-04-10 | 2023-12-31 | - | 78 SOUTH WINTER PARK DRIVE, CASSELBERRY, FL, 32707 |
G18000039828 | BENA ADULT CARE RESIDENCE | EXPIRED | 2018-03-26 | 2023-12-31 | - | 78 SOUTH WINTER PARK DRIVE, CASSELBERRY, FL, 32707 |
G13000093593 | U-SAVE AUTO SALES OF BREVARD | EXPIRED | 2013-09-20 | 2018-12-31 | - | 200 MAITLAND AVE #222, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 1048 N US Highway 17-92, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 1048 N US Highway 17-92, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1048 N US Highway 17-92, Longwood, FL 32750 | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-04-26 | GEDEON, SERGE PRES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000122554 | TERMINATED | 1000000982619 | BREVARD | 2024-02-26 | 2044-02-28 | $ 1,650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000780696 | ACTIVE | 1000000728114 | BREVARD | 2016-11-30 | 2036-12-08 | $ 5,806.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000205074 | ACTIVE | 1000000707721 | ORANGE | 2016-03-10 | 2036-03-23 | $ 646.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J12000226707 | TERMINATED | 1000000256960 | BREVARD | 2012-03-08 | 2032-03-28 | $ 650.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000226715 | TERMINATED | 1000000256969 | BREVARD | 2012-03-08 | 2032-03-28 | $ 501.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-08-21 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State